- Company Overview for GO SUPERFOODS LTD (08319689)
- Filing history for GO SUPERFOODS LTD (08319689)
- People for GO SUPERFOODS LTD (08319689)
- Charges for GO SUPERFOODS LTD (08319689)
- More for GO SUPERFOODS LTD (08319689)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2019 | CS01 |
Confirmation statement made on 5 December 2019 with updates
|
|
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
08 Nov 2018 | AD01 | Registered office address changed from Lloyd Chambers 139 Carlton Road Worksop Nottinghamshire S81 7AD to Unit 1 Campbell Way Business Park Campbell Way Dinnington Sheffield South Yorkshire S25 3SF on 8 November 2018 | |
02 Oct 2018 | MR01 | Registration of charge 083196890002, created on 28 September 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
03 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
30 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2015 | MR04 | Satisfaction of charge 083196890001 in full | |
23 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
07 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
19 Dec 2013 | AD01 | Registered office address changed from Lloyd Chambers 139 Carlton Road Worksop Nottinghamshire S81 7AD on 19 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | AD01 | Registered office address changed from Lloyds Chambers 139 Carlton Road Worksop Nottinghamshire S81 7AD England on 19 December 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Mr Hardip Singh Nijjar on 5 December 2013 | |
24 Jul 2013 | MR01 | Registration of charge 083196890001 | |
05 Dec 2012 | NEWINC |
Incorporation
|